Skip to main content

Maps

 Subject
Subject Source: Library of Congress Subject Headings

Found in 64 Collections and/or Records:

Indianapolis property transparency collection

 Collection — Multiple Containers
Identifier: SP134
Scope and Contents This collection includes transparencies with colored, handwritten ink notations showing plat maps with property developments, city maps, photographs of houses, and family scenes from Indianapolis, Indiana, probably used in presentations with overhead projectors, ranging from circa 1950 to circa 1960.
Dates: circa 1950-circa 1960

Indianapolis to Madison, Ohio road survey

 Collection — Folder S1681
Identifier: S1681
Scope and Contents The collection contains a survey map for a proposed road between Indianapolis, Indiana, and Madison, Ohio, July 1, 1822. The photostat depicts the road from Indianapolis to Madison, Ohio, through Columbus, Indiana and Vernon, Indiana.
Dates: 1822/07/01

Ingalls Stone Company records

 Collection
Identifier: L602
Scope and Contents This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates: 1818-1988

Irvington collection

 Collection — Multiple Containers
Identifier: S2173
Scope and Contents This collection contains a variety of materials, including transcriptions, personal notes, letters, a poll book, a tax table, financial statements, bonds covering public officials, legal agreements, a political platform, a map, and a newspaper clipping, ranging from 1873 to 1970, regarding the town of Irvington, Indiana.Generally, the materials all relate to the civic and political affairs of the town of Irvington, now a neighborhood of Indianapolis. Topics covered include early...
Dates: 1873-1970; 2008-2016

IUPUI University Place map

 Collection — Folder S3441
Identifier: S3441
Scope and Contents This collection contains a map of the IUPUI campus and directions to University Place created sometime in the late 20th or early 21st century.
Dates: 21st century

Jack McCormick papers

 Collection
Identifier: L095
Scope and Contents This collection includes indexes, histories, photographs, pamphlets, maps and correspondence from Jack McCormick and the Indiana Department of Natural Resources (formerly Indiana Department of Conservation) in Indiana ranging from 1883 to 1970 regarding Shades State Park, Pine Hills Nature Preserve, and other Indiana state parks.The oversize maps of the Alamo Quadrangle, Pine Hills, and Shades State Park and its surroundings range in dates from 1939 to 1950, though many are undated...
Dates: 1820-circa 1964

James M. VanHook collection

 Collection
Identifier: L308
Scope and Contents This collection contains correspondence and documents compiled by James M. VanHook during his activities with the Freemasons, the Samuel Simonson Post No. 226 of the Grand Army of the Republic (G.A.R.), and the Clark County Historical Society (1783-1917). The collection includes land grants, indentures, and other legal documents from Charlestown and Clark County, Indiana; biographical and historical sketches; historical information about Blazing Star Masonic Lodge and the Charlestown Methodist...
Dates: 1796-1907, undated

Jay, Starke and Parke County public schools photograph collection

 Collection — Box 1
Identifier: P064
Scope and Contents This collection includes 18 poster-size boards of photographs, drawings, and maps from photographers and students in Starke, Jay, and Parke Counties in Indiana ranging from circa 1894 to 1904 regarding schools, students, teachers, superintendents, and everyday objects.
Dates: circa 1894-1904

John C. Calhoun letter

 Collection — Folder S0208
Identifier: S0208
Scope and Contents The original letter, written in ink, states: “Department of War, June 28, 1824, Sir, In pursuance of a request of the Governor of the State of South Carolina, I forward to you herewith a map of the State of South Carolina, together with a letter; which were transmitted to me for that purpose. I have the honor to be Sir, very respectfully your obedient servant, J. C. Calhoun, His Excellency Jeremiah Morrow, Columbus, Ohio.”On the back side of the linen-like single paper, it says:...
Dates: 1824

John C. Frary papers

 Collection — Multiple Containers
Identifier: S0486
Scope and Contents This collection includes a letter to Calvin Frary from an adjutant lieutenant in West Point, New York on April 14, 1855 regarding a reimbursement and an undated map.

There is also John C. Frary's resignation from West Point Military Academy, dated May 14, 1855 (OBC055).
Dates: 1855